About

Registered Number: 03538505
Date of Incorporation: 01/04/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 119 Monyhull Hall Road, Kings Norton, Birmingham, West Midlands, B30 3QG

 

Having been setup in 1998, Gannon Communications Ltd have registered office in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Gannon, Christopher, Gannon, John Francis, Gannon, Michael, Gannon, Kathleen at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Christopher 01 April 1998 - 1
GANNON, John Francis 01 April 1998 - 1
GANNON, Michael 01 April 1998 - 1
GANNON, Kathleen 01 April 1998 19 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 10 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 04 May 2000
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
AA - Annual Accounts 01 July 1999
225 - Change of Accounting Reference Date 01 June 1999
363s - Annual Return 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.